Company NameAMP (Dunedin) Limited
Company StatusDissolved
Company NumberSC443574
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NameDunwilco (1795) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Belgrave Crescent
Edinburgh
EH4 3AJ
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Alexander Steel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Melford Developments LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
30 January 2014Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 30 January 2014 (2 pages)
30 January 2014Termination of appointment of D.W. Company Services Limited as a secretary on 22 January 2014 (2 pages)
30 January 2014Termination of appointment of Alexander Steel as a director on 22 January 2014 (2 pages)
5 June 2013Appointment of Mr Stuart Charles Peters as a director on 8 May 2013 (4 pages)
5 June 2013Appointment of Mr Stuart Charles Peters as a director on 8 May 2013 (4 pages)
17 May 2013Appointment of Mr Alexander Steel as a director on 8 May 2013 (3 pages)
17 May 2013Appointment of Mr Alexander Steel as a director on 8 May 2013 (3 pages)
9 May 2013Termination of appointment of Kenneth Charles Rose as a director on 8 May 2013 (1 page)
9 May 2013Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 9 May 2013 (1 page)
9 May 2013Termination of appointment of D.W. Company Services Limited as a director on 8 May 2013 (1 page)
9 May 2013Company name changed dunwilco (1795) LIMITED\certificate issued on 09/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 May 2013Termination of appointment of D.W. Director 1 Limited as a director on 8 May 2013 (1 page)
9 May 2013Termination of appointment of Kenneth Charles Rose as a director on 8 May 2013 (1 page)
9 May 2013Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 9 May 2013 (1 page)
9 May 2013Termination of appointment of D.W. Company Services Limited as a director on 8 May 2013 (1 page)
9 May 2013Termination of appointment of D.W. Director 1 Limited as a director on 8 May 2013 (1 page)
25 February 2013Incorporation (45 pages)